15_0313094SEC 21, T.5 S., R.2 W. ROAD NAME: GRAND AVENUE PROJECT NAME: C.U.P. 3156 W.O.# SUR 15027 ELK
RETURN TO: STOP NO. 1080
RIVERSIDE COUNTY SURVEYOR'S OFFICE
4080 LEMON STREET, 8 FLOOR
RIVERSIDE, CA 92501
CERTIFICATE of ACCEPTANCE of EASEMENT
(GOVERNMENT CODE SECTION 27281)
THIS IS TO CERTIFY that the interest in real property
granted by the easement dated - 7� /a Zc� /�
from, Patricia Jan Porter. Trustee(s) or Successor Trustee(s)of
the Patricia Jan Porter Trust Dated June 3. 2005 to the
COUNTY OF RIVERSIDE, is hereby accepted for the purpose
of vesting title in the County of Riverside on behalf of the public
for public road and utility purposes, and will be included into the
County Maintained Road System by the undersigned on behalf
of the Board of Supervisors pursuant to the authority contained
in County Ordinance No. 669. Grantee consents to recordation
thereof by its duly authorized officer.
Dated: 7 ^ /`s °! S' COUNTY OF RIVERSIDE
C. Perez
THIS INSTRUMENT IS FOR
THE BENEFIT OF THE
COUNTY OF RIVERSIDE AND
ENTITLED TO BE RECORDED
WITHOUT FEE.(GOV. CODE
6103)
2015 - 0313094
07/16/2015 04:15 PM Fee: $ 0.00
Page 1 of 6
Recorded in Official Records
County of Riverside
Peter Aldana
Assessor- County Clerk- Recorder
Ski 14"1 1 � 0 1 11F711 II
PUBLIC ROAD & UTILITY EASEMENT
Patricia Jan Porter, Trustee(s) or Successor Trustee(s) of the Patricia Jan Porter Trust Dated
June 3, 2005,
Grant(s) to the County of Riverside, a political subdivision, an easement for public road and utility
purposes, including drainage purposes, over, upon, across, and within the real property in the County
of Riverside, State of California, described as follows:
SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO AS
EXHIBITS "A" AND "B" AND MADE A PART HEREOF
Patricia Jan Porter, Trustee(s) or Successor Trustee(s) of the Patricia Jan Porter Trust Dated
June 3, 2005.
DATED
V
i
Patricia Jan Porter TRUSTEE
t
Page 1 of 2
R
I A
Exam: //0
Page
DA
PCOR
Misc
Long RFD
1st Pg
Adtl Pg
Cert
CC
SIZE
NCOR
SMF
CH
T:
4_
PUBLIC ROAD & UTILITY EASEMENT
Patricia Jan Porter, Trustee(s) or Successor Trustee(s) of the Patricia Jan Porter Trust Dated
June 3, 2005,
Grant(s) to the County of Riverside, a political subdivision, an easement for public road and utility
purposes, including drainage purposes, over, upon, across, and within the real property in the County
of Riverside, State of California, described as follows:
SEE LEGAL DESCRIPTION AND PLAT ATTACHED HERETO AS
EXHIBITS "A" AND "B" AND MADE A PART HEREOF
Patricia Jan Porter, Trustee(s) or Successor Trustee(s) of the Patricia Jan Porter Trust Dated
June 3, 2005.
DATED
V
i
Patricia Jan Porter TRUSTEE
t
Page 1 of 2
SEC 21 T 5 S. R.2 W. ROAD NAME: GRAND AVENUE PROJECT NAME: C.U.P. 3156 W.O.# SUR 15027 ELK
BENIFICIARY
Donald Nabors, an unmarried man
Beneficiary under Deed of Trust, Dated March 9, 2003, recorded March 12,
2003 as instrumentNo.03- 175091 of Official Records
Donald Nabors an unmarried man
l
Dated: /� ^ / S BY:
Donald Nabors
Page 2 of 2
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California )
County of �'� yr t &C )
) G ( p /4 2 - 1 L � � -
On � 1 ✓ r I I J before me, > � �-' 1 I Y1 Ui a I - / �� � ,
Date — r , --Here Insert Name and Title -o { the Officer
personally appeared
r)
Name(s) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s0s /are
subscribed to the within instrument and acknowledged to me that he s4/th6y executed the same in
hise(li /Aeir authorized capacity(iesy and that by hi *er/ heir signatur (s on'the instrument the person(s),"
or the entity upon behalf of which the person(s) "acted, executed the instrument.
S. KLINE
Commission # 2109861
< Notary Public - California
z Riverside County
M Comm. Expires May 2, 2019
Though
Place Notary Seal Above
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
WITNESS my hand- and official seal.
Signature
Signature of Notary Public
OPTIONAL
this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Dock
Title or Type of Document: l�ti�� n, til 1I 6 cument
Number of Pages: r Signer(s) Other Than Named Abo4 ,)1��
Capacity(ies) Claimed by Signer(s)
Signer's Name:
[ l Corporate Officer — Title(s):
I I Partner — _I Limited LI General
[ I Individual ; I Attorney in Fact
Cl Trustee I_ I Guardian or Conservator
Other:
Signer Is Representing:
Signer's Name:
❑ Corporate Officer — Title(s):
C 1 Partner — ❑ Limited [:I General
LI Individual I I Attorney in Fact
Ll Trustee II Guardian or Conservator
C 1 Other:
Signer Is Representing:
02014 National Notary Association • www.NationalNotary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item #5907
CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT
CIVIL CODE § 1189
A notary public or other officer completing this certificate verifies only the identity of the individual who signed the
document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document.
State of California )
County of jZj ( )
On 12 1 10 - l �'.: before me, 15 14� (r� I j`J i � (� r f {7i r c,
Date , / A , Mere Insert Name anTitle of the Officer
personally appeared
Names) of Signer(s)
who proved to me on the basis of satisfactory evidence to be the person(s)'whose name(st:8 /are
�h ubscribed to the within instrument and acknowledged to me tha he he /they executed the same in
is)her /their authorized capacity(ies; and that by�is /her /their signature(s) on the instrument the persons)
or the entity upon behalf of which the person(s)�a`cted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws
of the State of California that the foregoing paragraph
is true and correct.
r
5. LIM
Con ion N 2109661
< Notary Public - Catltornla
z Riverside County
My Comm. Ex ires Ma 2, 2019
Place Notary Seal Above
WITNESS my hand and official seal.
l / � r
Signature f J_ _ At J-
Signature of Notary Public
OPTIONAL
Though this section is optional, completing this information can deter alteration of the document or
fraudulent reattachment of this form to an unintended document.
Description of Attached Docum nt /
Title or Type of Document: �"f l CI CIA nj Docum nt Date: ! ��
Number of Pages: %) Signer(s) Other Than Named Above: { ���r"tC cr `) rt
r
Capacity(ies) Claimed by Signer(s)
Signer's Name:
[a Corporate Officer — Title(s):
[ ; Partner — [ I Limited 1 7 General
❑ Individual 1 Attorney in Fact
iI Trustee I Guardian or Conservator
I J Other:
Signer Is Representing:
Signer's Name:
CI Corporate Officer — Title(s):
I I Partner — I I Limited CI General
[ I Individual I I Attorney in Fact
CI Trustee I i Guardian or Conservator
C) Other:
Signer Is Representing:
02014 National Notary Association • www.NationaiNotary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827) Item #5907
EXHIBIT "Al
PUBLIC ROAD AND UTILITY EASEMENT
LEGAL DESCRIPTION
THE SOUTH 76.00 FEET OF THE WEST ONE HALF OF THE EAST HALF OF THE
SOUTHWEST ONE QUARTER OF THE SOUTHWEST ONE QUARTER OF
SECTION 21, TOWNSHIP 5 SOUTH, RANGE 2 WEST, SAN BERNARDINO BASE
AND MERIDIAN.
CONTAINS 25,080.00 SQUARE FEET OR 0.58 ACRES, MORE OR LESS
SEE EXHIBIT "B" ATTACHED HERETO AND BY THIS REFERENCE MADE A PART
HEREOF.
a u Lt/
3 m ._ :.
L.S. 8459
Registration Expires 12/31/2015
BY'
EXHIBIT "Bn
PUBLIC ROAD AND UTILITY EASEMENT
SECTION 21, T.5S., R.2W., S.B.M.
WEST HALF OF THE EAST HALF
SOUTHWEST QUARTER OF THE,
SOUTHWEST QUARTER OF
SECTION 21,
29
G,]
f660' ,
0
n
r I GRAND AVENUE n
S.W. COR. GRAND AVENUE RIGHT OF WAY AS ADOPTED -
SECTION 21 BY BOARD RESOLUTION DATED MAY 3, 1948
PURSUANT TO SUPERVISORS MIND
0 200' 40, PAGE 239.
SCALE.• 1' =200'
&va /I '�